ZEBRA EVENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 NewSecond filing for the notification of Sue Brodie as a person with significant control

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUE BRODIE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/07/1614 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/121 November 2012 COMPANY NAME CHANGED ZEBRA SPONSORSHIP & MARKETING LIMITED CERTIFICATE ISSUED ON 01/11/12

View Document

25/06/1225 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM FLAT A 19 ST. THOMAS'S ROAD LONDON N4 2QH ENGLAND

View Document

23/06/1223 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BRODIE / 22/06/2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM BUXTON HOUSE HIGHBURY HILL LONDON N5 1SU

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BRODIE / 01/06/2010

View Document

05/08/105 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED SECRETARY ALUN JAMES

View Document

25/07/0925 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

09/06/059 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company